WELLS CHASE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

05/10/235 October 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-06-30

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

25/03/2125 March 2021 REGISTERED OFFICE CHANGED ON 25/03/2021 FROM C/O STILES HAROLD WILIAMS LLP ONE JUBILEE STREET BRIGHTON EAST SUSSEX BN1 1GE ENGLAND

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/04/1824 April 2018 DIRECTOR APPOINTED ALEXANDER LEITCH

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR FRANK THIRKELL

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MRS CHERE ANDREE WINCHESTER

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID VIRGO

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR BRIDGET VIRGO

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/03/169 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 SAIL ADDRESS CREATED

View Document

09/03/169 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

08/03/168 March 2016 CORPORATE SECRETARY APPOINTED STILES HAROLD WILLIAMS LLP

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, SECRETARY STILES HAROLD WILLIAMS

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM C/O STILES HAROLD WILLIAMS ONE JUBILEE STREET BRIGHTON EAST SUSSEX BN1 1GE ENGLAND

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/08/154 August 2015 CORPORATE SECRETARY APPOINTED STILES HAROLD WILLIAMS

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM WELLS CHASE STATION ROAD PLUMPTON GREEN LEWES SUSSEX BN7 3BU

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR IRIS THIRKELL

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, SECRETARY DAVID VIRGO

View Document

13/02/1513 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/02/1412 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/03/135 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/02/1224 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANK PINNOCH THIRKELL / 31/12/2010

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / IRIS THIRKELL / 31/12/2010

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CHARLES VIRGO / 31/12/2010

View Document

18/02/1118 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET VIRGO / 31/12/2010

View Document

18/02/1118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN CHARLES VIRGO / 31/12/2010

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/03/1017 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 SECRETARY APPOINTED DAVID JOHN CHARLES VIRGO

View Document

26/11/0826 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET VIRGO / 24/11/2008

View Document

26/11/0826 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID VIRGO / 24/11/2008

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED SECRETARY FRANK THIRKELL

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 02/02/08; NO CHANGE OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/03/998 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

14/02/9714 February 1997 RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

12/02/9612 February 1996 RETURN MADE UP TO 12/02/96; NO CHANGE OF MEMBERS

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

06/02/956 February 1995

View Document

06/02/956 February 1995 RETURN MADE UP TO 12/02/95; NO CHANGE OF MEMBERS

View Document

18/10/9418 October 1994 Accounts for a small company made up to 1994-06-30

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

29/06/9429 June 1994 REGISTERED OFFICE CHANGED ON 29/06/94 FROM: ENAK HOUSE REDKILN WAY HORSHAM WEST SUSSEX RH13 5QH

View Document

29/06/9429 June 1994

View Document

23/02/9423 February 1994 RETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS

View Document

23/02/9423 February 1994

View Document

11/11/9311 November 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

11/11/9311 November 1993

View Document

11/11/9311 November 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9311 November 1993 Accounts for a small company made up to 1993-06-30

View Document

22/07/9322 July 1993 Accounts for a small company made up to 1992-06-30

View Document

22/07/9322 July 1993

View Document

22/07/9322 July 1993 RETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

12/05/9212 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/91

View Document

12/05/9212 May 1992 RETURN MADE UP TO 12/02/92; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992

View Document

12/05/9212 May 1992 Accounts for a small company made up to 1991-06-23

View Document

03/03/923 March 1992 ACCOUNTING REF. DATE EXT FROM 23/06 TO 30/06

View Document

03/03/923 March 1992 REGISTERED OFFICE CHANGED ON 03/03/92 FROM: 96 CHURCH STREET BRIGHTON BN1 1UJ

View Document

03/03/923 March 1992

View Document

03/03/923 March 1992

View Document

07/05/917 May 1991 RETURN MADE UP TO 12/02/91; FULL LIST OF MEMBERS

View Document

07/05/917 May 1991

View Document

14/08/9014 August 1990

View Document

14/08/9014 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 23/06

View Document

14/08/9014 August 1990

View Document

24/07/9024 July 1990 ALTER MEM AND ARTS 23/02/90

View Document

24/07/9024 July 1990

View Document

24/07/9024 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9024 July 1990

View Document

24/07/9024 July 1990 REGISTERED OFFICE CHANGED ON 24/07/90 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

24/07/9024 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/9024 July 1990 Memorandum and Articles of Association

View Document

24/07/9024 July 1990 Resolutions

View Document

06/03/906 March 1990 Certificate of change of name

View Document

06/03/906 March 1990 Certificate of change of name

View Document

06/03/906 March 1990 COMPANY NAME CHANGED HOCKWING LIMITED CERTIFICATE ISSUED ON 07/03/90

View Document

12/02/9012 February 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company